Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland
Secretary Name | Mr Michael Hay |
---|---|
Status | Closed |
Appointed | 15 June 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
Director Name | William Magowan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6QX Scotland |
Registered Address | 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
2 at £1 | D.m. Thomson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,603 |
Cash | £4,076 |
Current Liabilities | £2,787 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2012 | Director's details changed for Mr Darren Mark Thomson on 30 March 2012 (2 pages) |
19 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Registered office address changed from 2 Fareview Cottages Echt Westhill Aberdeenshire AB32 7AA Scotland on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Darren Mark Thomson on 30 March 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Registered office address changed from 2 Fareview Cottages Echt Westhill Aberdeenshire AB32 7AA Scotland on 19 June 2012 (1 page) |
5 July 2011 | Director's details changed for Mr Darren Mark Thompson on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Darren Mark Thompson on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Darren Mark Thompson on 5 July 2011 (2 pages) |
15 June 2011 | Appointment of Mr Michael Hay as a secretary (1 page) |
15 June 2011 | Appointment of Mr Michael Hay as a secretary (1 page) |
15 June 2011 | Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6QX Scotland on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6QX Scotland on 15 June 2011 (1 page) |
19 May 2011 | Company name changed d m thompson electrical services LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed d m thompson electrical services LIMITED\certificate issued on 19/05/11
|
17 May 2011 | Termination of appointment of William Magowan as a director (1 page) |
17 May 2011 | Appointment of Mr Darren Mark Thompson as a director (2 pages) |
17 May 2011 | Appointment of Mr Darren Mark Thompson as a director (2 pages) |
17 May 2011 | Termination of appointment of William Magowan as a director (1 page) |
17 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
17 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 May 2011 | Company name changed b m thomson electrical services LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
16 May 2011 | Company name changed b m thomson electrical services LIMITED\certificate issued on 16/05/11
|
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|
1 April 2011 | Incorporation
|